Name: | DAVID S. YOUNGER, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 May 1998 (27 years ago) |
Entity Number: | 2261312 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 333 E 34TH ST, STE 1J, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID S YOUNGER, MD | Chief Executive Officer | 333 E 34TH ST, STE 1J, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DAVID S YOUNGER MD | DOS Process Agent | 333 E 34TH ST, STE 1J, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-27 | 2012-06-27 | Address | 333 E 34TH ST, STE 1J, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2010-05-27 | 2012-06-27 | Address | 333 E 34TH ST, STE 1J, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-05-20 | 2010-05-27 | Address | 715 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2002-05-20 | 2010-05-27 | Address | 715 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2002-05-20 | 2010-05-27 | Address | 715 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1998-05-20 | 2002-05-20 | Address | 22 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120627002885 | 2012-06-27 | BIENNIAL STATEMENT | 2012-05-01 |
100527002508 | 2010-05-27 | BIENNIAL STATEMENT | 2010-05-01 |
080521002650 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
060518002480 | 2006-05-18 | BIENNIAL STATEMENT | 2006-05-01 |
040618002480 | 2004-06-18 | BIENNIAL STATEMENT | 2004-05-01 |
020520002718 | 2002-05-20 | BIENNIAL STATEMENT | 2002-05-01 |
980520000054 | 1998-05-20 | CERTIFICATE OF INCORPORATION | 1998-05-20 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State